Entity Name: | BARRERA LANDSCAPING & TREE WORK SERVICE LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 22 Oct 2007 |
Business ALEI: | 0916503 |
Annual report due: | 31 Mar 2025 |
Business address: | 28 Taff Avenue #2L, Stamford, CT, 06902, United States |
Mailing address: | POBox 129, Stamford, CT, United States, 06904-0129 |
ZIP code: | 06902 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | barreratreeservice@gmail.com |
NAICS
561730 Landscaping ServicesThis industry comprises (1) establishments primarily engaged in providing landscape care and maintenance services and/or installing trees, shrubs, plants, lawns, or gardens and (2) establishments primarily engaged in providing these services along with the design of landscape plans and/or the construction (i.e., installation) of walkways, retaining walls, decks, fences, ponds, and similar structures. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Luz Martinez | Agent | pob 366, STAMFORD, CT, 06904, United States | Post Office box 366, Stafmord, CT, 06904-0366, United States | +1 203-517-5332 | ldmartin64@aim.com | Post office box 366, Stamford, CT, 06904-0366, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
RUDY AGUIRRE BARRERA | Officer | 28 Taff Ave, Stamford, CT, 06902-7626, United States | 28 Taff Ave, 2L, Stamford, CT, 06902-7626, United States |
RUBICELY AGUIRRE-REGALADO | Officer | 28 Taff Ave, 2L, Stamford, CT, 06902-7626, United States | 28 Taff Ave, 2L, Stamford, CT, 06902-7626, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0633915 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2012-05-02 | 2017-12-01 | 2018-11-30 |
HIC.0618928 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2007-12-01 | 2008-12-01 | 2009-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012150300 | 2024-07-08 | - | Annual Report | Annual Report | - |
BF-0010649222 | 2024-07-08 | - | Annual Report | Annual Report | - |
BF-0011421228 | 2024-07-08 | - | Annual Report | Annual Report | - |
BF-0012612535 | 2024-04-18 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0009965035 | 2022-06-15 | - | Annual Report | Annual Report | - |
BF-0008287845 | 2021-09-02 | - | Annual Report | Annual Report | 2017 |
BF-0008287846 | 2021-09-02 | - | Annual Report | Annual Report | 2016 |
BF-0008287847 | 2021-09-02 | - | Annual Report | Annual Report | 2020 |
BF-0008287844 | 2021-09-02 | - | Annual Report | Annual Report | 2019 |
BF-0008287848 | 2021-09-02 | - | Annual Report | Annual Report | 2018 |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information